DM CLADDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | Termination of appointment of Vanessa Marsh as a director on 2025-03-17 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
26/02/2526 February 2025 | Previous accounting period shortened from 2024-05-27 to 2024-05-26 |
24/05/2424 May 2024 | Micro company accounts made up to 2023-05-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-18 with no updates |
08/04/248 April 2024 | Registered office address changed from 122 Scartho Road Scartho Grimsby DN33 2AX England to 11 Highfield Close North Thoresby Grimsby DN36 5RY on 2024-04-08 |
26/02/2426 February 2024 | Previous accounting period shortened from 2023-05-28 to 2023-05-27 |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | Micro company accounts made up to 2022-05-31 |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
24/02/2324 February 2023 | Previous accounting period shortened from 2022-05-29 to 2022-05-28 |
13/01/2313 January 2023 | Director's details changed for Mr Darren Roger Marsh on 2023-01-01 |
13/01/2313 January 2023 | Registered office address changed from 11 Highfield Close North Thoresby Grimsby North East Lincolnshire DN36 5RY to 122 Scartho Road Scartho Grimsby DN33 2AX on 2023-01-13 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Micro company accounts made up to 2021-05-31 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-18 with no updates |
23/02/2223 February 2022 | Previous accounting period shortened from 2021-05-30 to 2021-05-29 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/05/206 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
24/02/2024 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/04/166 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/04/158 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
02/04/142 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/03/1321 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 11 HIGHFIELD CLOSE NORTH THORESBY GRIMSBY NORTH EAST LINCOLNSHIRE DN36 5RY ENGLAND |
21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 11 HIGHFIELD CLOSE GRIMSBY SOUTH HUMBERSIDE DN36 5RY |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/03/1228 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 11 HIGHFIELD CLOSE NORTH THORESBY GRIMSBY NORTH EAST LICOLNSHIRE DN36 5RY ENGLAND |
14/06/1114 June 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 2 DAVY CLOSE LOUTH LINCOLNSHIRE LN11 0AB |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROGER MARSH / 01/03/2011 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/07/1014 July 2010 | DISS40 (DISS40(SOAD)) |
13/07/1013 July 2010 | FIRST GAZETTE |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROGER MARSH / 18/03/2010 |
13/07/1013 July 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/02/1016 February 2010 | APPOINTMENT TERMINATED, SECRETARY VANESSA MARSH |
16/02/1016 February 2010 | DIRECTOR APPOINTED MRS VANESSA MARSH |
22/05/0922 May 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/06/075 June 2007 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 68 HIGHFIELD ROAD NORTH THORESBY GRIMSBY LINCOLNSHIRE DN36 5RT |
05/06/075 June 2007 | SECRETARY'S PARTICULARS CHANGED |
05/06/075 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/04/0728 April 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/09/0625 September 2006 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 |
24/04/0624 April 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | NEW SECRETARY APPOINTED |
12/04/0512 April 2005 | NEW DIRECTOR APPOINTED |
30/03/0530 March 2005 | REGISTERED OFFICE CHANGED ON 30/03/05 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
30/03/0530 March 2005 | SECRETARY RESIGNED |
30/03/0530 March 2005 | DIRECTOR RESIGNED |
18/03/0518 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company